BY-LAWS OF Sarge s Animal Rescue Foundation, Inc.

Size: px
Start display at page:

Download "BY-LAWS OF Sarge s Animal Rescue Foundation, Inc."

Transcription

1 BY-LAWS OF Sarge s Animal Rescue Foundation, Inc. ARTICLE I. - NAME, PRINCIPAL OFFICE AND GENERAL PURPOSES Section 1. Name. The name of this Corporation is: Sarge s Animal Rescue Foundation, Inc. Section 2. Principal Office. The principal office of the Corporation shall be in Haywood County, North Carolina. The mailing address of Sarge s Animal Rescue Foundation, Inc. is P.O. Box 854, Waynesville, NC 28786, or as designated by the Board. Section 3. Purposes. The purpose for which this Corporation is organized is as follows It is the mission of Sarge s Animal Rescue Foundation, Inc. to end the euthanasia of healthy, adoptable dogs and cats in the Haywood County Animal Shelter. To eventually build an adoption center where healthy adoptable animals taken from the Haywood County Animal Shelter will have more time to be adopted. To receive and maintain a fund or funds of real or personal property, or both, and, subject to the restrictions and limitations hereinafter set forth, to use and apply the whole or any part of the income there from and the principal thereof exclusively for the betterment of SARF, provided that no part of such income or such principal shall be used or shall be contributed to any organization whose net earnings, or any part thereof, inure to the benefit of any private shareholder or individual or any substantial part of the activities of which is carrying on propaganda, or otherwise attempting to influence legislation. To carry on lawful activities calculated, directly or indirectly, to promote the interest of the Corporation, or to enhance the value of its properties under such powers and rights which are now or which may hereafter be conferred upon corporations organized under the laws of the State of North Carolina applicable thereto; provided, however, that all such activities shall be carried out in furtherance of exempt purposes within the meaning of '501(c)(3) of the Internal Revenue Code of 1954 (or the corresponding provision of any future United States Internal Revenue Law), or as hereafter amended, and all rulings and regulations applicable thereto.

2 ARTICLE II - MEMBERS, MEETINGS OF MEMBERS AND QUALIFICATIONS OF MEMBERS Section 1. Membership Individuals supporting the mission of SARF by donations of record during the year (Annual Meeting - Annual Meeting) shall be considered a voting member in good standing for the Annual Meeting. Section 2. Annual Meetings. The annual meeting of the members of the Corporation shall be held at such place as is designated in the notice of such meeting, within one hundred eighty (180) days after the commencement of each fiscal year, for the purpose of electing Directors, hearing the annual report of the Corporation, and for the transaction of such other business as may properly come before the meeting. Section 3. Notice of Annual Meeting. Notice of the time and place of the annual meeting shall be served by mail, , or other effective means of communication, not less than seven (7) nor more than thirty (30)days before the meeting upon each person who appears upon the books of the Corporation as a member and, if mailed or ed, such notice shall be directed to the member at his or her address as it appears on the books of the Corporation, unless the member has filed with the Secretary of the Corporation a written request that the notices be mailed to some other address. Section 4. Special Meetings. Special meetings of the members may be called at any time by the President or the Board of Directors. They also can be called upon the written request of ten percent (10%) of the members of the Corporation. Such written request shall state the purposes for which the meeting shall be called. Section 5. Notice of Special Meetings. Notice of a special meeting stating the time, place and purpose thereof shall be served by mail, or other effective means of communication, upon each member not less than three (3) nor more than thirty (30) days before such meeting and, if mailed or ed, such notice shall be directed to the member at his or her address as it appears on the books of the Corporation, unless the member has filed with the Secretary of the Corporation a written request that the notices be mailed to some other address.

3 Section 6. Voting. At all meetings of the members, each member shall be entitled to one vote. Unless otherwise specifically provided all matters, including elections, shall be decided by the majority vote of the members present at any meeting. Voting by proxy shall not be permitted. Section 7. Waiver of Notice. Whenever under the provisions of North Carolina law or under the provisions of these By-Laws, the Corporation or the Board of Directors is authorized to take any action after notice to the members of the Corporation or after the lapse of a prescribed period of time, such action may be taken without such notice and without the passing of such period of time, if such notice or time period is waived in writing by the person or persons entitled to it, or entitled to participate in the action to be taken. ARTICLE III - DIRECTORS Section 1. Election The business and property of the Corporation shall be managed and controlled by the Board of Directors, who shall be elected at the annual meeting of the members, to hold office until the latter of the next annual meeting of the members or the election and qualification of their successors. The Directors must be members of the Corporation and shall be chosen by Ballot, or as outlined below, at such a meeting by majority vote of the members present. Directors shall be elected to serve an initial one (1) year term. Any Director who has served the initial one (1) year term may be elected to serve for terms of no more than three (3) years and until their successors shall be elected and shall qualify. In the event of any increase or decrease in the number of Directors, the additional or eliminated directorship's term shall be determined by the vacancy. No person may serve more than three (3) consecutive terms, or a maximum of seven (7) years, except after an absence from the Board of Directors of at least one (1) year. (B) The Nominating Committee shall present its nominations for the coming year to the Board forty-five (45) days before the annual meeting of the Membership. The Board shall have the right to return the nominations to the Committee for further consideration and/or to request a joint meeting between the Board and the Committee. The Nominating Committee shall inform the General Membership of family relationships between nominees and members of the Board of Directors. Voting will be by secret ballot. For their own use and the use of the Nominating Committee, the Board of Directors shall create and maintain an ongoing list of professional, educational or other qualities of

4 talent, expertise or experience for which the Board already has or will have a need due to loss created by regular rotation, resignation or other causes, and the names of individuals who meet these criteria. The Nominating Committee is responsible for developing and keeping a list of potential and qualified candidates. Section 2. Number. The number of the Directors of the Corporation shall be at least five (5) but not more than fifteen (15), excluding Honorary and Ex-officio Directors. Within the number of the Board of Directors shall be the Immediate Past President, who will be a voting member of the Board, if not currently serving as a regular Board member. At each annual General Membership meeting, after the election of new Board members, the total number of Board members shall be at least five. In the event the number of Board members is decreased during the year to four (4) members, then a new Director shall be appointed by the Board of Directors. Section 3. Ex-officio and Honorary Directors. Ex-officio members of the Board of Directors shall be elected by the board. Ex-officio and Honorary Directors may attend all regular Board meetings and participate in the discussions, but may not vote. Section 4. Vacancies. Any vacancies in the Board of Directors occurring during the year, including a vacancy created by an increase in the authorized number of Directors by amendment of these By- Laws, may be filled for the unexpired portions of the term by the Directors then serving, but must be confirmed by a majority vote at the next annual meeting. No Director may enter the vacancy created by another Director thus extending or lessening his or her term in office. Section 5. Annual Meetings. As soon as possible after each annual election, the newly-elected Directors shall meet for the purpose of organization, the election of Officers, and the transaction of other business, and if a majority of the Directors be then present, no prior notice of such meeting shall be required to be given. The place and time of such first meeting may, however, be fixed by written consent of all the Directors.

5 Section 6. Regular Meetings. Meetings of the Board of Directors of this Corporation shall be held at least every month. A majority of elected directors shall constitute a quorum and must be present before business can be transacted or motions made or passed. If a quorum is present, in order for any motion to pass, three quarters of the directors must vote in the affirmative. If two members of the same household and immediate family (marriages or direct lineage included) are elected to or serving on the Board at the same time, they will share one vote. Section 7. Special Meetings. Special meetings of the Board of Directors may be called by the President or Vice President and must be called by either of them on the written request of any three (3) members of the Board of Directors. Section 8. Participation. A volunteer commitment to serve as a member of the Board of Directors assumes acceptance of a variety of personal responsibilities including: (A) Attendance at Board meetings, special meetings and general membership meetings. Any Board member who is absent from three (3) consecutive Board meetings shall be deemed to have resigned from office and the vacancy shall be filled as provided by these By-Laws. A Board Member must attend a minimum of 8 Board Meetings per year in order to remain on the Board. Any less and the Board member will be deemed to have resigned. (B) A willingness to give freely and enthusiastically of time and expertise. (C) A thorough understanding and belief in the issues, policies, goals and objectives of the Corporation. (D) Active participation and service on committees and/or acceptance of special assignments. (E) An understanding that personal authority is never exercised except when acting in a meeting with a full Board or as specifically designated by the Board. (F) Having a fiduciary duty to other Board members, the general membership and the organization as a whole.

6 Section 9 Termination of a Board Member (A)Should the Board receive a written complaint about a fellow Board member and after a thorough review of the written complaint, the Board feels the complaint has merit, then the Board member shall be notified by certified mail and given two (2) weeks to respond to the complaint. After the subject Board member s response is received and reviewed, the Board will have different options: (i) to drop the investigation entirely; (ii) to notify the subject member in writing of the Board s concerns or, (iii) terminate the Board member with a required 2/3 vote of the Board of Directors (B) If, at the discretion of the President and Vice President, it is felt that a Board member is not meeting their Board responsibilities and, if after private, closed discussions and consultations, the issue(s) cannot be resolved, then procedures according to Section 9, Item A, parts ii and iii shall be initiated. Section 10. Chairman. At all meetings of the Board of Directors the President or Vice President, or in their absence a Chairman chosen by the Directors present, shall preside. Section 11. Contracts and Services. No Board member shall take any action to influence the conduct of the Corporation in such a way as to confer financial benefit on another corporation or business in which the Board member has a significant interest or affiliation. If an issue arises on which the Board member could obtain a benefit for himself or herself, he or she must refrain from voting on the matter, but may present an opinion, if he or she discloses in advance the potential conflict of interest. In no event shall any person or entity dealing with the Directors or Officers be obligated to inquire into the authority of the Directors and Officers to enter into and consummate any contract, transaction or other action. Section 12. Powers. All corporate powers, except as limited by these By-Laws and by the laws of the State of North Carolina, shall be and are hereby vested in and shall be exercised by the Board of Directors. The Board of Directors may by general resolution delegate to committees, or to Officers of the Corporation, such powers as they may see fit except as limited by the corporate charter, by statute, or these By-Laws.

7 Section 13. Duties. The Board of Directors shall present at the annual meeting of members and file with the minutes thereof a report, verified by the President or Treasurer, or by a majority of the Directors, showing (a) the whole amount of real and personal property owned by the Corporation, where located, and where and how invested; (b) the amount and nature of the property acquired during the year immediately preceding the date of the report and the manner of the acquisition; (c) the amount applied, appropriated or expended during the year immediately preceding such date and the purposes, objects or persons to or for which such applications, appropriations or expenditures have been made. The business and property of the Corporation shall be managed and controlled by the Board of Directors. The Board of Directors is responsible to the general membership for: a. Defining the organization s vision, mission and for promoting programs which fulfill the organization s mission. b. Promoting the fund raising process giving first of their own resources. c. Recruiting as required by the Board and holding accountable qualified Directors as stated in Article III, Section 9 of these By-Laws. d. Exercising fiscal and legal control of the Corporation. ARTICLE IV OFFICERS AND BOARD MEMBERS Section 1. The Officers of the Corporation shall be: 1. President 2. Vice President 3. Secretary 4. Treasurer Section 2. Election. All Officers of the Corporation shall be elected annually by the Board of Directors from among themselves at their meeting held after the meeting of the members, and shall hold office for the term of one (1) year or until their successors are duly elected and qualified. Section 3. Tenure of Office. (A) No Officer may hold the same office for more than 3 years. (B) Any Officer of the Corporation may be dismissed at any time during his or her term by a 2/3 s vote of the Directors at any regular or special meeting of the Board of Directors. When an Officer is dismissed in the manner herein described, he or she shall have no power or authority under or by virtue of his or her former office.

8 Section 4. Combination of Officers Any of the offices above enumerated, other than the office of the President and Vice President, or that of President and Secretary, may be combined. Section 5. Assistant Officers At any time the board may appoint an assistant secretary or assistant treasurer upon the written request of the secretary or the treasurer. Section 6. Duties of Officer. The duties and powers of the Officers shall be as follows: President - The President shall: (a) Preside at all meetings of the Board of Directors and of the members. (b) Present at each annual meeting of the members and Directors a report of the condition of the business of the Corporation. c) Cause to be called regular and special meetings of the members and Directors in accordance with these By-Laws. (d) Appoint and remove, employ and discharge, and fix the compensation of all agents, employees, and clerks of the Corporation other than the duly-appointed Officers, subject to the approval of the Board of Directors, unless delegated to the Executive Director. (e) Execute conveyances, contracts and agreements as authorized by the Board of Directors, unless delegated to the Executive Director. (f) See that such books, reports, statements and certificates as may be required by law are properly maintained and filed. (g) Sign all notes, drafts of bills of exchange, warrants and other orders for the payment of money duly drawn by the Treasurer. This activity may be delegated to the Executive Director. The Executive Director/President and Treasurer are both required to sign any checks of $1,000 or above. (h) Enforce these By-Laws and see that all orders and resolutions of the Board of Directors are carried out. (i) Perform all the duties incidental to the office, and which are required by law, and generally to see that the Officers and agents of the Corporation perform their duties. (j) Perform and attend to such other duties and functions as may be presented by the Board of Directors. (k) Shall be an Ex-Officio voting member of all committees. (l) Oversee the performance of employees and Board members.

9 Vice President The Vice President shall: (a)during the absence or inability of the President to perform his or her duties as set forth in these By-Laws, the same shall be performed and exercised by the Vice President, and when so acting, he or she shall have all the powers and be subject to all of the responsibilities hereby given or imposed upon the President. (b) When determined by the President, oversee the performance of employees and Board members. Secretary - The Secretary shall: (a) Be responsible for maintaining the minutes of the meetings of the Board of Directors, committees and members in appropriate books. The Secretary shall cause the approved minutes of all meetings of the membership and Board of Directors to be available for review by any member upon request. (b) Give and serve all notices of the Corporation as directed by the Board of Directors. (c) Present to the Board of Directors at their stated meetings all communications addressed to the Secretary by any person, persons or firms, including communications from the President or from any officer or member of the Corporation. (d) Attend to all correspondence and perform all the duties incidental to the office of the Secretary. (e) Perform and attend to such other duties and functions as may be prescribed by the President and/or the Board of Directors. Treasurer - The Treasurer shall: (a) Have the care and custody of and be responsible (with reasonable assistance by a paid bookkeeper or an accountant if necessary), for all the funds and securities of the Corporation, and shall deposit all such funds in the name of the Corporation in such bank or banks, trust company or trust companies or safe deposit vaults as the Board of Directors may designate. (b) Except as otherwise directed by the Board, sign, make and endorse in the name of the Corporation, all checks, drafts, warrants and disbursements, under the direction of the President of the Corporation or the Board of Directors, and keep and preserve all paid checks, notes, acceptances and other evidences of expenditures as near as practicable in the order of their payment. The Executive Director/President and the Treasurer are both required to sign any checks of $1,000 and above. The Vice President is authorized to sign checks in the absence of the Treasurer or President. (c) Be principally responsible for the General Fund with oversight responsibilities for the Operational Fund.

10 (d) Exhibit, within five working days, the Corporation s records, as required by law, to any Director or other person authorized by statute or these By-laws, upon application in writing, specifying the documents so requested, at the principal office of the Corporation. (e) Render a statement of the condition of the finances of the Corporation at each regular meeting of the Board of Directors, and at such other times as may be required, and if required by the Board of Directors direct the preparation of an audit by an independent accountant approved by the Board of Directors for presentation at the annual meeting of the members. (f) Keep at the office of the Corporation correct books of account of all of its business and transactions and such other books of account as the Board of Directors may require. (g) Perform and attend to such other duties and functions as may be prescribed by the President or the Board of Directors. Section 7. Founder As previously decided by the Board, the Founder is Nancy Bulluck and she is and will remain an honorary member of the Board. This position can only be held by Nancy and upon her resignation or demise, this position will become void. This position in no way limits the Founder to seek election to the Board or serve as an officer. The founder: (a)shall insure that the Corporation does not deviate from the purposes of the Corporation as defined by these bylaws. (b)shall serve as an advisor to any newly elected Officers (c)shall serve as an advisor to any Board Member as needed. (d)shall serve as an advisor as needed to any Committee. Section 8. Vacancies. All vacancies in any office shall be filled by the Board of Directors at a special meeting called for that purpose as soon as possible or within fourteen (14) days after the occurrence of such vacancy. The Officers so elected shall hold office until the next annual meeting or until a successor shall have been elected in accordance with these By- Laws. Section 9. Board Members All Board Members shall serve on, at least, one committee.

11 ARTICLE V - COMMITTEES Section 1: Creation The Board may create committees as needed, such as audit, foster care, fundraising, nominating, membership, etc. The President appoints all committee chairs. Section 2: Executive Committee. The four officers serve as the members of the Executive Committee. Except for the power to amend the Articles of Incorporation and Bylaws, the Board of Directors gives the Executive Committee authority to act in its stead between meetings and if an emergency Board meeting cannot be convened with a majority of Board members. Section 3: Audit Committee. The President and the Treasurer shall serve along with one other board member. The Audit Committee is responsible for developing and reviewing fiscal procedures and an annual budget. The Board must approve the budget, and all expenditures must be within the budget. Any major change in the budget must be approved by the Board. Annual reports are required to be submitted to the Board showing income, expenditures, and pending income, and any unusual audit adjustments. Section 4: Financial Records. The financial records of the organization are public information and shall be made available to the membership, Board members and the public. ARTICLE VI - AGENTS AND REPRESENTATIVES The Board of Directors may appoint such agents and representatives of the Corporation with such powers and to perform such acts or duties on behalf of the Corporation as the Board of Directors may see fit, so far as may be consistent with these By-Laws, and to the extent authorized or permitted by law.

12 ARTICLE VII - CONTRACTS The Board of Directors, except as otherwise provided in these By-Laws, may, in writing, authorize any Officer or agent to enter into any contract or execute and deliver any instrument or vote any stock of another company, in the name of and on behalf of the Corporation, and such authority may be general or confined to a specific instance; and unless so authorized by the Board of Directors, no Officer, agent or employee shall have any power or authority to bind the Corporation by any contract or engagement, or to pledge its credit, or to render it liable for any purpose or in any amount. ARTICLE VIII - PERIOD OF ACCOUNTING AND REPORTING The fiscal year shall begin on January 1 and shall end on December 31 of each year. ARTICLE IX - PROHIBITION AGAINST SHARING IN CORPORATE EARNINGS OR ASSETS No member, Director, Officer, employee, member of a committee, or person connected with the Corporation, or any other private individual, shall receive at any time any of the net earnings or pecuniary profit from the operations of the Corporation, provided that this shall not prevent the payment of such reasonable compensation to any such person for services rendered to or for the Corporation in effecting any of its purposes as shall be fixed by the Board of Directors. No loans may be made by the Corporation to any Officer, Director or member. No such person shall be entitled to share in the distribution of any of the corporate assets upon the dissolution of the Corporation. All members, Directors and Officers of the Corporation shall be deemed to have expressly consented and agreed that upon such dissolution or winding up of the affairs of the Corporation, whether voluntary or involuntary, the assets of the Corporation then remaining in the hand of the Board of Directors shall be distributed, transferred, conveyed, delivered and paid over to charitable institutions upon such terms and conditions and in such amounts and proportions as the Board of Directors may impose and determine, to be used by such institutions receiving the same for the same purposes as are set forth in the Certificate of Incorporation of the Corporation and any and all amendments thereto; provided, however, that upon the dissolution or winding up of corporate affairs, the distribution, transfer, conveyance, delivery and payment of the remaining assets to charitable institutions, as hereinabove provided, shall be such that the assets so distributed, transferred, conveyed, delivered and paid over shall be dedicated, thereby for exempt purpose within the meaning of '501(c)(3) of the Internal Revenue Code of 1954 (or the corresponding provision of any future United States Internal Revenue Law), or as hereafter amended, and all rulings and regulations applicable thereto.

13 ARTICLE X - INVESTMENTS The Corporation shall have the right to retain all or any part of any securities or property acquired by it in whatever manner, and to invest and reinvest any funds held by it, according to the judgment of the Board of Directors. ARTICLE XI - ACTION BY CONSENT In compliance with the North Carolina General Statutes, any action taken without a formal meeting by the required majority of the Directors or members shall constitute the official action of the Board or members, (as applicable), and shall be binding upon the Corporation, if a written consent to such action is signed by all the Directors or members, (as applicable), and is properly filed with and as part of the official minutes of the meetings of the Board of Directors or of the members, whether such consent is signed and dated before or after such action so taken. ARTICLE XII - AMENDMENTS Section 1. These By-Laws may be altered, amended or repealed at any annual meeting of members of the Corporation or any special meeting called for that purpose, by majority vote of all the members present, provided that such proposed action is described in the notice of such meeting. Section 2. The Board shall review these By-Laws and shall propose any necessary revisions at least once every five (5) years. ARTICLE XII - MISCELLANEOUS Section 1. The members shall be admitted, and the Officers, Directors, committee members, employees and persons served by this Corporation shall be selected, entirely on a nondiscriminatory basis with respect to age, sex, race, religion, disability and national origin. Section 2. All meetings shall be conducted pursuant to ROBERTS RULES OF ORDER. In the event of conflict between Roberts Rules of Order and these By-Laws, these By-Laws shall govern.

14 Section 3. No Director shall be liable to the Corporation or its members for monetary damages for conduct as a Director except as described in North Carolina General Statutes. This Update Adopted - 3/18/15 Annual Meeting Stephen Hewitt Doyle Teague President Secretary

SAMPLE NYS BY-LAWS - No Members (August 2013)

SAMPLE NYS BY-LAWS - No Members (August 2013) SAMPLE NYS BY-LAWS - No Members (August 2013) OF INC. ARTICLE I NAME AND DEFINITIONS 1. The name of this Corporation is: INC. (the "Corporation"). 2. The "Board" shall mean the Board of Directors of the

More information

BY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members.

BY-LAWS of NEW YORK PUBLIC RADIO. ARTICLE I Members The Corporation shall have no members. Page 1 BY-LAWS of NEW YORK PUBLIC RADIO As amended June 25, 2014 ARTICLE I Members The Corporation shall have no members. ARTICLE II Board of Trustees Section 1. Authority. The property, affairs and business

More information

COMMUNITY TRANSPORTATION ASSOCIATION OF AMERICA INC. BYLAWS:

COMMUNITY TRANSPORTATION ASSOCIATION OF AMERICA INC. BYLAWS: COMMUNITY TRANSPORTATION ASSOCIATION OF AMERICA INC. BYLAWS: ARTICLE 1 Name The name of the corporation (hereinafter called "the Association") shall be the "Community Transportation Association of America."

More information

BYLAWS. of the AMERICAN CONTRACT BRIDGE LEAGUE CHARITY FOUNDATION, CORPORATION

BYLAWS. of the AMERICAN CONTRACT BRIDGE LEAGUE CHARITY FOUNDATION, CORPORATION BYLAWS of the AMERICAN CONTRACT BRIDGE LEAGUE CHARITY FOUNDATION, CORPORATION ARTICLE I Name, Seal and Offices 1. Name. The name of this corporation is AMERICAN CONTRACT BRIDGE LEAGUE CHARITY FOUNDATION,

More information

BYLAWS OF THE JAMES EWING FOUNDATION INC. (Modified 9/2014 and approved 9/12/2014) ARTICLE I NAMES AND OFFICES

BYLAWS OF THE JAMES EWING FOUNDATION INC. (Modified 9/2014 and approved 9/12/2014) ARTICLE I NAMES AND OFFICES BYLAWS OF THE JAMES EWING FOUNDATION INC. (Modified 9/2014 and approved 9/12/2014) ARTICLE I NAMES AND OFFICES Section 1. Name. The name of the corporation shall be The James Ewing Foundation Inc. (hereinafter

More information

SECTION B. The name of each local affiliate will begin with NAMI and will be followed by local designation.

SECTION B. The name of each local affiliate will begin with NAMI and will be followed by local designation. NAMI GEORGIA, INC. BYLAWS ARTICLE I. NAME SECTION A. The name of the organization shall be NAMI Georgia, Inc., hereinafter referred to as The Corporation or NAMI GA. SECTION B. The name of each local affiliate

More information

BY-LAWS. NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC.

BY-LAWS. NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC. BY-LAWS NATIONAL TROOPERS COALITION and CHARITABLE FOUNDATION, INC. September 14, 2010 1 CONTENTS ARTICLE I NAME PAGE 3 ARTICLE II PRINCIPAL OFFICE PAGE 3 ARTICLE III PURPOSE PAGE 3 ARTICLE IV MEMBERSHIP

More information

Living Water Home Educators a New Jersey nonprofit corporation

Living Water Home Educators a New Jersey nonprofit corporation Living Water Home Educators a New Jersey nonprofit corporation AMENDED AND RESTATED BYLAWS ARTICLE I NAME AND OFFICES 1.1 Name. The name of the corporation shall be Living Water Home Educators, a New Jersey

More information

AMENDED AND RESTATED BYLAWS KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation

AMENDED AND RESTATED BYLAWS KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation AMENDED AND RESTATED BYLAWS OF KENNESAW STATE UNIVERSITY FOUNDATION, INC. A Georgia Non-Profit Corporation Adopted effective as of September 17, 2016 AMENDED AND RESTATED BYLAWS OF KENNESAW STATE UNIVERSITY

More information

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT

Exhibit A AMENDED AND RESTATED BYLAWS THE CALIFORNIA ENDOWMENT Exhibit A AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA ENDOWMENT [Note: Any amendment to or repeal of the language which appears in bold and italics requires the consent of the California Attorney General.]

More information

BY-LAWS OF HAWAII LAND SURVEYORS ASSOCIATION (HLSA) ARTICLE I

BY-LAWS OF HAWAII LAND SURVEYORS ASSOCIATION (HLSA) ARTICLE I BY-LAWS OF HAWAII LAND SURVEYORS ASSOCIATION (HLSA) ARTICLE I Section 1. Principal Office. The principal office of the corporation shall be maintained at such place in the State of Hawaii, and the corporation

More information

AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES

AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES AMENDED AND RESTATED BYLAWS OF PIKES PEAK WRITERS September 2015 ARTICLE I NAME, SEAL AND OFFICES 1.1 NAME. The name of the Corporation is Pikes Peak Writers. 1.2 SEAL. If the Board of Directors of the

More information

BYLAWS OF CULTURE SHOCK LAS VEGAS, INC.

BYLAWS OF CULTURE SHOCK LAS VEGAS, INC. BYLAWS OF CULTURE SHOCK LAS VEGAS, INC. ARTICLE I NAME, PURPOSE, AND OFFICE Section 1. Name The name of this corporation, which is a Nevada nonprofit corporation, is CULTURE SHOCK LAS VEGAS, hereinafter

More information

ARTICLES OF INCORPORATION OF CRESCENT CLUB, INCORPORATED. August 5, 2008

ARTICLES OF INCORPORATION OF CRESCENT CLUB, INCORPORATED. August 5, 2008 ARTICLES OF INCORPORATION OF CRESCENT CLUB, INCORPORATED August 5, 2008 The undersigned, being at least eighteen years of age, in order to form Crescent Club, Incorporated, a Maryland tax-exempt nonstock

More information

WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION

WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ EIN BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION BYLAWS OF WOOD RIDGE PUBLIC EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION ARTICLE I NAME, SEAL AND OFFICES SECTION 1 Name: The name of the organization shall be Wood Ridge Public Education Foundation

More information

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS

BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS BYLAWS OF Open Source Hardware Association ARTICLE I MEMBERS Section 1. Membership. Membership shall be open to all persons interested in the purposes of the Corporation. Section 2. Membership Dues. The

More information

BY-LAWS THE DANTE SOCIETY OF AMERICA, INCORPORATED ARTICLE I: GENERAL

BY-LAWS THE DANTE SOCIETY OF AMERICA, INCORPORATED ARTICLE I: GENERAL BY-LAWS THE DANTE SOCIETY OF AMERICA, INCORPORATED ARTICLE I: GENERAL SECTION 1. Name--The name of the corporation shall be "The Dante Society of America, Incorporated." The corporation is hereinafter

More information

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION ARTICLE I Name, Office, and Status as Qualified Charitable Organization Section 1.1 Name. The Name of the Corporation is The South Plains College Foundation,

More information

The St. Peter Claver Foundation Bylaws

The St. Peter Claver Foundation Bylaws The St. Peter Claver Foundation Bylaws Article I Name The name of this corporation is The Saint Peter Claver Foundation, Inc., chartered the second day of March 2004 and recorded the fourth day of March

More information

WISCONSIN COALITION AGAINST DOMESTIC VIOLENCE, INC. Amended and Restated Bylaws ARTICLE I DEFINITIONS

WISCONSIN COALITION AGAINST DOMESTIC VIOLENCE, INC. Amended and Restated Bylaws ARTICLE I DEFINITIONS WISCONSIN COALITION AGAINST DOMESTIC VIOLENCE, INC. Amended and Restated Bylaws ARTICLE I DEFINITIONS As used in these Bylaws, unless the context otherwise requires, the term or terms: 1.1 Articles of

More information

SVS Foundation Bylaws

SVS Foundation Bylaws SVS Foundation Bylaws SVS Foundation Bylaws Article I Name and Purposes 1.1 Name The corporation shall be known as Society for Vascular Surgery Foundation (hereinafter referred to as the Foundation ).

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000 BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS A California Nonprofit Corporation Revised May, 2000 Revised July 24, 2000 Revised May 10, 2004 Revised May 22, 2007 Revised May 19, 2008 Revised

More information

1. To rescue unwanted, abused, abandoned and/or neglected German Shepherds and mixes.

1. To rescue unwanted, abused, abandoned and/or neglected German Shepherds and mixes. ARTICLE I NAME AND PURPOSE Section 1. Name The name of the organization shall be Mid-Atlantic German Shepherd Rescue Inc. (MAGSR) also referred to as the Corporation. The Corporation is organized exclusively

More information

UNITED WAY OF ST. JOSEPH COUNTY, INC. BYLAWS ARTICLE I GENERAL NAME OF ORGANIZATION. To mobilize the community to collectively reduce poverty.

UNITED WAY OF ST. JOSEPH COUNTY, INC. BYLAWS ARTICLE I GENERAL NAME OF ORGANIZATION. To mobilize the community to collectively reduce poverty. UNITED WAY OF ST. JOSEPH COUNTY, INC. BYLAWS ARTICLE I GENERAL NAME OF ORGANIZATION The name of this corporation shall be United Way of St. Joseph County, Inc. (hereinafter referred to as United Way).

More information

AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND

AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY. Adopted: October 27, 2011 BACKGROUND AMENDED AND RESTATED BYLAWS OF THE TRUSTEES OF THE STEVENS INSTITUTE OF TECHNOLOGY Adopted: October 27, 2011 BACKGROUND WHEREAS, this corporation is a New Jersey nonprofit corporation having the name The

More information

CONSTITUTION AND BYLAWS OF THE NORTHSIDE BUSINESS ASSOCIATION, INC.

CONSTITUTION AND BYLAWS OF THE NORTHSIDE BUSINESS ASSOCIATION, INC. CONSTITUTION AND BYLAWS OF THE NORTHSIDE BUSINESS ASSOCIATION, INC. MISSION STATEMENT To promote Northside s many assets to the world at large and to bring together the many resources of the Northside

More information

BYLAWS SMITHVILLE AREA CHAMBER OF COMMERCE (A MISSOURI NONPROFIT CORPORATION)

BYLAWS SMITHVILLE AREA CHAMBER OF COMMERCE (A MISSOURI NONPROFIT CORPORATION) BYLAWS OF SMITHVILLE AREA CHAMBER OF COMMERCE (A MISSOURI NONPROFIT CORPORATION) Section 1. Name. ARTICLE I. GENERAL This organization is incorporated under the laws of the State of Missouri. It is a Missouri

More information

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL BYLAWS OF NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL Section 1.1 Name. The name of the Corporation shall be New York ehealth Collaborative, Inc.

More information

Cobb County Genealogical Society, Inc.

Cobb County Genealogical Society, Inc. Cobb County Genealogical Society, Inc. Bylaws Revised July 25, 2017 ARTICLE I - NAME... 1 ARTICLE II - NON-PROFIT SOCIETY... 1 ARTICLE III - OBJECTIVES... 1 ARTICLE IV - MEMBERSHIP... 2 ARTICLE V - CLASSES

More information

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES

AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES AMENDED AND RESTATED BYLAWS OF WEST VIRGINIA STATE UNIVERSITY FOUNDATION, INC. (Adopted April 4, 2014) ARTICLE I NAME AND OFFICES 1.1 Name. The name of the corporation is The West Virginia State University

More information

of the American Logistics Association

of the American Logistics Association BYLAWS of the American Logistics Association Approved October 20, 2010 BYLAWS OF THE AMERICAN LOGISTICS ASSOCIATION ARTICLE I Name and Location The name of the Association is the American Logistics Association

More information

OPERATIONS POLICY OF THE WINSTON-SALEM PROPERTY MANAGEMENT DIVISION ARTICLE I - IDENTIFICATION AND PURPOSE ARTICLE II - MEMBERSHIP

OPERATIONS POLICY OF THE WINSTON-SALEM PROPERTY MANAGEMENT DIVISION ARTICLE I - IDENTIFICATION AND PURPOSE ARTICLE II - MEMBERSHIP OPERATIONS POLICY OF THE WINSTON-SALEM PROPERTY MANAGEMENT DIVISION A DIVISION OF THE WINSTON-SALEM REGIONAL ASSOCIATION OF REALTORS, INC. ARTICLE I - IDENTIFICATION AND PURPOSE Section 1. Name: The name

More information

BYLAWS OF GREATER SOUTHLAKE WOMEN S SOCIETY A Texas non-profit corporation

BYLAWS OF GREATER SOUTHLAKE WOMEN S SOCIETY A Texas non-profit corporation BYLAWS OF GREATER SOUTHLAKE WOMEN S SOCIETY A Texas non-profit corporation Section 1.1 Name Article 1 Name, Purposes, Powers and Offices The name of the corporation is Greater Southlake Women s Society

More information

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS

BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS BYLAWS OF THE RESEARCH FOUNDATION OF THE AMERICAN SOCIETY OF COLON AND RECTAL SURGEONS ARTICLE I Name The name of the corporation shall be the Research Foundation of the American Society of Colon and Rectal

More information

Amended and Restated Bylaws of the University of Alaska Foundation. (Approved by the Board of Directors on October 26, 2017)

Amended and Restated Bylaws of the University of Alaska Foundation. (Approved by the Board of Directors on October 26, 2017) Amended and Restated Bylaws of the University of Alaska Foundation (Approved by the Board of Directors on October 26, 2017) Article I: Purpose and Principal Office Section 1. Purpose. The purposes of the

More information

Friends of Jerusalem Mill, Inc. Bylaws Revision - September 2018

Friends of Jerusalem Mill, Inc. Bylaws Revision - September 2018 Friends of Jerusalem Mill, Inc. Bylaws Revision - September 2018 ARTICLE I NAME AND LOCATION The name of this organization shall be the Friends of Jerusalem Mill, Incorporated (hereinafter referred to

More information

BYLAWS AMERICAN UROGYNECOLOGIC SOCIETY

BYLAWS AMERICAN UROGYNECOLOGIC SOCIETY BYLAWS AMERICAN UROGYNECOLOGIC SOCIETY ARTICLE I. The Society 1. Name. The name of this organization will be AMERICAN UROGYNECOLOGIC SOCIETY (the "Society"). 2. Office. The principal office for the transaction

More information

BYLAWS OF DREAM ACADEMY, INC. (A Non-Profit Georgia Corporation) ARTICLE I NAME

BYLAWS OF DREAM ACADEMY, INC. (A Non-Profit Georgia Corporation) ARTICLE I NAME BYLAWS OF DREAM ACADEMY, INC. (A Non-Profit Georgia Corporation) ARTICLE I NAME Section 1.1. Name. The name of the Corporation shall be DREAM Academy, Inc. (the Corporation ). ARTICLE II ORGANIZATION Section

More information

Bylaws of the California Association for Adult Day Services 501 (c) (6)

Bylaws of the California Association for Adult Day Services 501 (c) (6) Bylaws of the California Association for Adult Day Services 501 (c) (6) Article I. Principal Office Section 1. Principal Office. The principal office for the transaction of business of the Association

More information

RESTATED BYLAWS WISCONSIN BALANCE OF STATE CONTINUUM OF CARE, INC. Adopted, 20

RESTATED BYLAWS WISCONSIN BALANCE OF STATE CONTINUUM OF CARE, INC. Adopted, 20 NOTE: THIS VERSION OF THE PROPOSED RESTATED BYLAWS PROVIDES FOR THE BOARD OF DIRECTORS TO BE NOMINATED BY LOCAL COALITIONS, WITH EACH LOCAL COALITION HAVING A DIRECTOR. ALL RED-LINED CHANGES MADE FOLLOWING

More information

WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS

WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS Adopted August xx, 2009 WEST LAUDERDALE TOUCHDOWN CLUB, INC. BY-LAWS ARTICLE I DEFINITIONS Club - shall mean and refer to the West Lauderdale Touchdown Club, Inc. WLTC shall mean and refer to the West

More information

CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices

CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I Name, Seal and Offices Section 1. The name of this corporation is the Clay High Athletic Boosters Club, Inc. Section

More information

BYLAWS ARTICLE I GENERAL. Section 1.1. Name. The name of the Corporation is MAINE HEALTH ACCESS FOUNDATION, INC.

BYLAWS ARTICLE I GENERAL. Section 1.1. Name. The name of the Corporation is MAINE HEALTH ACCESS FOUNDATION, INC. BYLAWS OF MAINE HEALTH ACCESS FOUNDATION, INC. ARTICLE I GENERAL Section 1.1. Name. The name of the Corporation is MAINE HEALTH ACCESS FOUNDATION, INC. Section 1.2. Location of Corporation. The Corporation

More information

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE

Southern Kart Club. By-Laws. As amended to date: 30 September 2007 ARTICLE I: PURPOSE Southern Kart Club By-Laws As amended to date: 30 September 2007 ARTICLE I: PURPOSE Section 1. Sanction kart competition: The purpose of this organization shall be to organize and sanction kart competition

More information

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017 BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation Adopted May 11, 2017, as amended through December 4, 2017 19244897v.2 TABLE OF CONTENTS ARTICLE I GOVERNANCE AND PURPOSE... 1 Section 1.1

More information

By-Laws of the Firemen's Association of the State of New York

By-Laws of the Firemen's Association of the State of New York By-Laws of the Firemen's Association of the State of New York (As Amended on August 17, 2012 and Prior) (As Amended on August 23, 2013) Article I - Membership Class of Membership Authorized. The Corporation

More information

BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes. Name. The name of the corporation is RIVERS COALITION, INC.

BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes. Name. The name of the corporation is RIVERS COALITION, INC. BYLAWS OF RIVERS COALITION, INC. ARTICLE I Name and Purposes Section 1.1 Name. The name of the corporation is RIVERS COALITION, INC. Section 1.2 Nonprofit and Tax Exempt Status. The corporation is organized

More information

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation RESTATED BYLAWS OF MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation 1078940v1 / 17727.0001 ARTICLE I ORGANIZATION...1 1.01 Name...1 1.02 General Purposes

More information

BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION TABLE OF CONTENTS

BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION TABLE OF CONTENTS BY-LAWS OF NEW YORK CITY COLLEGE OF TECHNOLOGY FOUNDATION ARTICLE I - NAME AND OFFICES Sec. 1 - Name Sec. 2 - Offices ARTICLE II - PURPOSES Sec. 1 - Purposes Sec. 2 - Policy Sec. 3 - Programs Sec. 4 -

More information

AMENDED AND RESTATED BYLAWS SALT LAKE EDUCATION FOUNDATION A UTAH NONPROFIT CORPORATION

AMENDED AND RESTATED BYLAWS SALT LAKE EDUCATION FOUNDATION A UTAH NONPROFIT CORPORATION AMENDED AND RESTATED BYLAWS OF SALT LAKE EDUCATION FOUNDATION A UTAH NONPROFIT CORPORATION TABLE OF CONTENTS ARTICLE I OFFICES...1 ARTICLE II MEMBERS...1 Section 2.1. Members...1 Section 2.2. Associates...1

More information

BYLAWS OF THE NORTHERN ARIZONA UNIVERSITY ALUMNI ASSOCIATION. Revised: April 25, 2009

BYLAWS OF THE NORTHERN ARIZONA UNIVERSITY ALUMNI ASSOCIATION. Revised: April 25, 2009 BYLAWS OF THE NORTHERN ARIZONA UNIVERSITY ALUMNI ASSOCIATION 1 PREAMBLE We, the elected representatives of the graduates and former students of Northern Arizona University, believing that the ties of friendship

More information

Upper Valley Hockey Association PO Box 1364 Lebanon, NH 03766

Upper Valley Hockey Association PO Box 1364 Lebanon, NH 03766 Upper Valley Hockey Association PO Box 1364 Lebanon, NH 03766 Article I. Name and Structure The name of the corporation shall be Upper Valley Hockey Association, Inc. (hereafter referred to as "the Corporation").

More information

BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS. May 22, 1989 Revised May 15, 2007 Revised May 8, 2018

BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS. May 22, 1989 Revised May 15, 2007 Revised May 8, 2018 BYLAWS OF ORANGE COUNTY ASSOCIATION OF HEAL TH UNDERWRITERS May 22, 1989 Revised May 15, 2007 Revised May 8, 2018 Section 1. Name ARTICLE I: NAME, OFFICE AND TERRITORIAL LIMITS The name of this Corporation

More information

TOWSON UNIVERSITY FOUNDATION, INC. BYLAWS

TOWSON UNIVERSITY FOUNDATION, INC. BYLAWS TOWSON UNIVERSITY FOUNDATION, INC. BYLAWS Amended May 17, 2006 (Board Meeting) ARTICLE I - PURPOSES The purpose of the Towson University Foundation is to assist in the increasing of funds available to

More information

Form 1023 (Rev ) Name: PIKES PEAK AREA ZONTA FOUNDATION EIN: Pikes Peak Area Zonta Foundation. Bylaws. Article I Name, Purpose

Form 1023 (Rev ) Name: PIKES PEAK AREA ZONTA FOUNDATION EIN: Pikes Peak Area Zonta Foundation. Bylaws. Article I Name, Purpose Pikes Peak Area Zonta Foundation Bylaws JJE 10/26/07 3:45 PM Deleted: Article I Name, Purpose 1.1 Name. The name of the organization shall be Pikes Peak Area Zonta Foundation. 1.2 Purpose. The Pikes Peak

More information

BYLAWS OF THE Gray-New Gloucester Development Corporation

BYLAWS OF THE Gray-New Gloucester Development Corporation BYLAWS OF THE Gray-New Gloucester Development Corporation ARTICLE I NAME The name of this Corporation is Gray-New Gloucester Development Corporation, hereinafter referred to as the Corporation. ARTICLE

More information

Bylaws Template. Part one: Mandatory Inclusions for Compliance with YWCA USA. Part two: Guide for YWCA Local Association Bylaws

Bylaws Template. Part one: Mandatory Inclusions for Compliance with YWCA USA. Part two: Guide for YWCA Local Association Bylaws Bylaws Template Part one: Mandatory Inclusions for Compliance with YWCA USA Part two: Guide for YWCA Local Association Bylaws These guidelines are provided solely as a resource to local associations. Each

More information

Proposed BY-LAWS OF THE SPORTS CAR CLUB OF ST. LOUIS, INCORPORATED

Proposed BY-LAWS OF THE SPORTS CAR CLUB OF ST. LOUIS, INCORPORATED Proposed BY-LAWS OF THE SPORTS CAR CLUB OF ST. LOUIS, INCORPORATED ARTICLE I: Name and Offices Section 1: Name of the Organization The name of the organization is the Sports Car Club of St. Louis, Inc.

More information

BYLAWS THE VOLCANO ART CENTER ARTICLE I. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER.

BYLAWS THE VOLCANO ART CENTER ARTICLE I. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER. BYLAWS OF THE VOLCANO ART CENTER ARTICLE I Name and Office. Section 1.01 Name. The name of the corporation is THE VOLCANO ART CENTER. Section 1.02 Principal Office. The principal office of the corporation

More information

BYLAWS TOWING AND RECOVERY ASSOCIATION OF GEORGIA ARTICLE I. Name, Organization and Location

BYLAWS TOWING AND RECOVERY ASSOCIATION OF GEORGIA ARTICLE I. Name, Organization and Location BYLAWS TOWING AND RECOVERY ASSOCIATION OF GEORGIA ARTICLE I Name, Organization and Location Section 1. Name. This corporation is named "Towing and Recovery Association of Georgia ("TRAG"). Section 2. Organization.

More information

BYLAWS. EASTERN WASHINGTON UNIVERSITY FOUNDATION (a Washington State Non-Profit Corporation) AS AMENDED AND RESTATED PREAMBLE

BYLAWS. EASTERN WASHINGTON UNIVERSITY FOUNDATION (a Washington State Non-Profit Corporation) AS AMENDED AND RESTATED PREAMBLE BYLAWS OF EASTERN WASHINGTON UNIVERSITY FOUNDATION (a Washington State Non-Profit Corporation) AS AMENDED AND RESTATED PREAMBLE Eastern Washington University Foundation (Foundation) was established in

More information

BYLAWS CANCER AFRICA, INC.

BYLAWS CANCER AFRICA, INC. Reducing the Impact of Cancer in Africa P.O. Box 227 New York, NY 10159 USA info@cancerafrica.org www.cancerafrica.org BYLAWS OF CANCER AFRICA, INC. BYLAWS OF Cancer Africa, INC. Page 1 Table of Contents

More information

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I

UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I UPPER KANAWHA VALLEY ECONOMIC DEVELOPMENT CORPORATION BYLAWS ARTICLE I Section 1: Name: The name of this corporation shall be Upper Kanawha Valley Economic Development Corporation. Section 2: Purpose:

More information

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018)

SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) BYLAWS OF SUMMERVILLE DORCHESTER MUSEUM, INC. (As of March 2018) ARTICLE I The name of the Corporation shall be: Summerville Dorchester Museum, Inc. and it is referred to in these Bylaws as the Corporation.

More information

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION a California Nonprofit Public Benefit Corporation ARTICLE I NAME The name of this corporation shall be THE UNIVERSITY OF CALIFORNIA

More information

Bylaws. for Plymouth Area Chamber of Commerce, Inc.

Bylaws. for Plymouth Area Chamber of Commerce, Inc. Bylaws for Plymouth Area Chamber of Commerce, Inc. Adopted January 2015 Page 1 of 18 Bylaws Table of Contents Table of Contents Page 2-3 Article I General Provisions Page 4 Section 1 Name Section 2 Purpose

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations

THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations Adopted: March 25, 1980 As Last Amended and Restated: November 15, 2017 UBYLAWS THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations ARTICLE I Board of Trustees USection 1U. The Board of Trustees,

More information

BY-LAWS OF SKAGIT LAND TRUST. Article I MEMBERSHIP. Article III ANNUAL MEETING

BY-LAWS OF SKAGIT LAND TRUST. Article I MEMBERSHIP. Article III ANNUAL MEETING BY-LAWS OF SKAGIT LAND TRUST Article I PURPOSES The purposes of the corporation include preserving for posterity scenic open spaces, forest and agricultural land, wetlands, shorelines, and wildlife habitat.

More information

BYLAWS of the Greater Bennington Interfaith Community Services, Inc. (Voted December 9, 2008) (Amended April 12, 2011)

BYLAWS of the Greater Bennington Interfaith Community Services, Inc. (Voted December 9, 2008) (Amended April 12, 2011) BYLAWS of the Greater Bennington Interfaith Community Services, Inc. (Voted December 9, 2008) (Amended April 12, 2011) ARTICLE I Name and Purpose Section 1. Name: The name of the organization shall be

More information

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin

Local Unit Bylaws Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Local Unit Bylaws Of Fox Point - Bayside School District Parent Teacher Organization, Inc. Fox Point, Wisconsin Adopted: May 1996 Previous Revision: September 12, 2016 Last Revision: June 1, 2017 FOX POINT

More information

Navy League Of The United States Bremerton-Olympic Peninsula Council

Navy League Of The United States Bremerton-Olympic Peninsula Council BYLAWS Navy League Of The United States Bremerton-Olympic Peninsula Council ARTICLE I - GENERAL PROVISIONS In addition to supplementing the Council Articles, these bylaws are intended to supplement the

More information

BYLAWS CAMBODIAN COMMUNITY DAY ARTICLE 1. NAME

BYLAWS CAMBODIAN COMMUNITY DAY ARTICLE 1. NAME BYLAWS OF CAMBODIAN COMMUNITY DAY ARTICLE 1. NAME The name of the Corporation is Cambodian Community Day (CCD), herein after referred to as the "Corporation." ARTICLE 2. PURPOSES The corporation is organized

More information

BY-LAWS (composite as amended)

BY-LAWS (composite as amended) BY-LAWS (composite 08-05-2012 as amended) Health Care for All Colorado Foundation (HCACF) ARTICLE I: Name, Office and Structure Section 1.1 Name The name of this organization shall be the Health Care for

More information

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents

Bylaws of The Friends of Hopewell Furnace NHS. Bylaws. The Friends of Hopewell Furnace. Table of Contents Bylaws of The Friends of Hopewell Furnace Table of Contents Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX Article X Article XI Article XII Article

More information

BYLAWS OF THE MICHIGAN MUSEUMS ASSOCIATION, INCORPORATED Approved by membership

BYLAWS OF THE MICHIGAN MUSEUMS ASSOCIATION, INCORPORATED Approved by membership BYLAWS OF THE MICHIGAN MUSEUMS ASSOCIATION, INCORPORATED Approved by membership 09-28-2012 ARTICLE I NAME The name of this Corporation shall be the Michigan Museums Association, Incorporated, hereafter

More information

AMENDED AND RESTATED BY-LAWS CALIFORNIA STATE UNIVERSITY, LOS ANGELES FOUNDATION (CSULA FOUNDATION) A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

AMENDED AND RESTATED BY-LAWS CALIFORNIA STATE UNIVERSITY, LOS ANGELES FOUNDATION (CSULA FOUNDATION) A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION AMENDED AND RESTATED BY-LAWS OF CALIFORNIA STATE UNIVERSITY, LOS ANGELES FOUNDATION (CSULA FOUNDATION) A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION Amended April 30, 2015 ARTICLE I NAME The name of

More information

West Hills Community College Foundation. Bylaws

West Hills Community College Foundation. Bylaws West Hills Community College Foundation Bylaws Amended: May 11, 2016 TABLE OF CONTENTS (may be revised once proposed changes are made) ARTICLE 1 NAME AND PRINCIPAL OFFICE Section 1.1 Name.. 1 Section 1.2

More information

SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION

SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION SOCIETY FOR HUMAN RESOURCE MANAGEMENT HAWAII CHAPTER RESTATED BYLAWS ARTICLE I NAME; NONPROFIT CHARACTER; AFFILIATION SECTION 1.1 Name. The name of this affiliated state-wide Chapter shall be the Society

More information

BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE

BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE BYLAWS SANTA MONICA HIGH SCHOOL ATHLETIC BOOSTER CLUB ARTICLE I NAME & LEGAL STRUCTURE Section 1.01: The name of this organization is the Santa Monica High School Athletic Booster Club (SMHS ABC) also

More information

EDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS

EDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS EDUCATIONAL FOUNDATION AMENDED AND RESTATED BYLAWS As amended May 7, 2015 ARTICLE I Mission, Relationship to the University, Legal Status, Purpose, Activities The mission of The University of South Carolina

More information

AIRLINES MEDICAL DIRECTORS ASSOCIATION BYLAWS (Adopted 2 May 2009, amended 7 May 2011 and 10 May 2014) ARTICLE II DURATION

AIRLINES MEDICAL DIRECTORS ASSOCIATION BYLAWS (Adopted 2 May 2009, amended 7 May 2011 and 10 May 2014) ARTICLE II DURATION AIRLINES MEDICAL DIRECTORS ASSOCIATION BYLAWS (Adopted 2 May 2009, amended 7 May 2011 and 10 May 2014) ARTICLE I NAME The name of the corporation is AIRLINES MEDICAL DIRECTORS ASSOCIATION. The corporation

More information

NeASFAA Bylaws Adopted April 2015, Amended April 2018 ARTICLES I II III IV V VI VII VIII IX X XI XII

NeASFAA Bylaws Adopted April 2015, Amended April 2018 ARTICLES I II III IV V VI VII VIII IX X XI XII NeASFAA Bylaws Adopted April 2015, Amended April 2018 ARTICLES I II III IV V VI VII VIII IX X XI XII ARTICLE I: INDIVIDUAL ALPHABETICAL LISTING The name of the corporation shall be the Nebraska Association

More information

PEACE RIVER SCHUTZHUND BY-LAWS. Article I - Organization. Article II - Objectives. Article III - Membership. Article IV - Meetings

PEACE RIVER SCHUTZHUND BY-LAWS. Article I - Organization. Article II - Objectives. Article III - Membership. Article IV - Meetings PEACE RIVER SCHUTZHUND BY-LAWS CLUB Article I - Organization NAME: 1. The name of the organization shall be Peace River Schutzhund Club. 2. The organization shall be a non-profit club organized under the

More information

BYLAWS. ARTICLE I Name. The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ).

BYLAWS. ARTICLE I Name. The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ). BYLAWS ARTICLE I Name The name of the corporation shall be Arkansas Literacy Councils, Inc., (hereinafter referred to as ALC or the Corporation ). The period of existence of the Corporation shall be perpetual.

More information

Bylaws of Chelmsford TeleMedia Corporation

Bylaws of Chelmsford TeleMedia Corporation Bylaws of Chelmsford TeleMedia Corporation incorporated in 1984 as the Cable 43 Educational Foundation; bylaws as modified and adopted in December 2012 ARTICLE I. NAME The name of this corporation will

More information

The Dogecoin Foundation

The Dogecoin Foundation The Dogecoin Foundation Bylaws of the Dogecoin Foundation ARTICLE I. Name and Statement of Purpose. The Dogecoin Foundation (hereinafter also referred to as the Foundation ) is a non profit Foundation

More information

RESTATED AND AMENDED BY-LAWS OF PLAN INTERNATIONAL, INC. 1

RESTATED AND AMENDED BY-LAWS OF PLAN INTERNATIONAL, INC. 1 RESTATED AND AMENDED BY-LAWS OF PLAN INTERNATIONAL, INC. 1 Preamble: Be it herein recognized that Plan International under varying names has existed since 1937, and that, with the growth of its child-centred

More information

CHAPTER BY-LAWS BYLAWS OF. (a nonprofit corporation)

CHAPTER BY-LAWS BYLAWS OF. (a nonprofit corporation) Revised as of January 28, 2015 CHAPTER BY-LAWS [NOTE: THIS IS A SUGGESTED FORM FOR USE BY AN INCORPORATED CHAPTER OF US LACROSSE, INC. THE ACTUAL TEXT SHOULD BE MODIFIED, IF NECESSARY, TO CONFORM TO THE

More information

BYLAWS OF THE COLORADO NONPROFIT ASSOCIATION

BYLAWS OF THE COLORADO NONPROFIT ASSOCIATION BYLAWS OF THE COLORADO NONPROFIT ASSOCIATION In accordance with a resolution duly adopted by the board of directors of the Colorado Association of Nonprofit Organizations (CANPO) at a regularly held meeting

More information

BYLAWS OF THE CALIFORNIA SOCIETY OF PEDIATRIC DENTISTRY FOUNDATION

BYLAWS OF THE CALIFORNIA SOCIETY OF PEDIATRIC DENTISTRY FOUNDATION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 BYLAWS OF THE CALIFORNIA SOCIETY OF PEDIATRIC DENTISTRY FOUNDATION Adopted January 13,

More information

BYLAWS TO THE BOARD OF DIRECTORS OF MASSACHUSETTS RETAIL LUMBER DEALERS ASSOCIATION, INC. Table of Contents

BYLAWS TO THE BOARD OF DIRECTORS OF MASSACHUSETTS RETAIL LUMBER DEALERS ASSOCIATION, INC. Table of Contents BYLAWS TO THE BOARD OF DIRECTORS OF MASSACHUSETTS RETAIL LUMBER DEALERS ASSOCIATION, INC. Table of Contents Article I. Identification....4 1.1 Name.. 4 1.2 Non-Profit Status... 4 1.3 Principal Office..

More information

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO

BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO BYLAWS SCHOOL OF MANAGEMENT ALUMNI ASSOCIATION OF THE UNIVERSITY AT BUFFALO Article I - Name Article II - Purposes 1.01 The name of the organization shall be School of Management Alumni Association, University

More information

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION

BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION BYLAWS OF THE JOHN A LOGAN COLLEGE FOUNDATION Page 1 of 11 BYLAWS OF JOHN A. LOGAN COLLEGE FOUNDATION ARTICLE I Purposes The purposes of the corporation as stated in its certificate of incorporation are:

More information

AMENDED BYLAWS OF ANDERSON VALLEY HEALTH CENTER, INC. ARTICLE I Purpose. ARTICLE II Offices

AMENDED BYLAWS OF ANDERSON VALLEY HEALTH CENTER, INC. ARTICLE I Purpose. ARTICLE II Offices AMENDED BYLAWS OF ANDERSON VALLEY HEALTH CENTER, INC. ARTICLE I Purpose Section 1. Objectives and Purposes The Anderson Valley Health Center Corporation exists to ensure provision of quality, affordable

More information

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC.

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC. BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC. ARTICLE I General Section 1: Name and Location: The name of the corporation shall be the WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC., hereinafter

More information

County College of Morris Foundation By-Laws Approved by the CCM Foundation Board of Directors on February 4, 2010

County College of Morris Foundation By-Laws Approved by the CCM Foundation Board of Directors on February 4, 2010 CCM Foundation 7.1002.1 County College of Morris Foundation By-Laws Approved by the CCM Foundation Board of Directors on February 4, 2010 ARTICLE I -- NAME The name of the non-profit corporation for which

More information

EARLY COLLEGE HIGH SCHOOL ARTICLE I OFFICES AND PURPOSE. State University, Administration Building, 1200 N. DuPont Highway, Dover, in the County of

EARLY COLLEGE HIGH SCHOOL ARTICLE I OFFICES AND PURPOSE. State University, Administration Building, 1200 N. DuPont Highway, Dover, in the County of EX A EARLY COLLEGE HIGH SCHOOL AT DELAWARE STATE UNIVERSITY, INC. ---- B Y L A W S ---- ARTICLE I OFFICES AND PURPOSE Section l. Registered Office. The registered office shall be located at Delaware State

More information

By-laws of DuPage Housing Solutions, Inc. an Illinois not for profit corporation.

By-laws of DuPage Housing Solutions, Inc. an Illinois not for profit corporation. of DuPage Housing Solutions, Inc. an Illinois not for profit corporation. (Revised July, 2009) ARTICLE ONE OFFICES Formatted: Centered Principal Office The principal office of the Corporation in the State

More information

AMENDED BYLAWS BEAUFORT COUNTY COMMUNITY COLLEGE FOUNDATION ARTICLE I. Offices

AMENDED BYLAWS BEAUFORT COUNTY COMMUNITY COLLEGE FOUNDATION ARTICLE I. Offices AMENDED BYLAWS OF BEAUFORT COUNTY COMMUNITY COLLEGE FOUNDATION ARTICLE I Offices Section 1. Principal Office: The principal office of the Beaufort County Community College Foundation ( Foundation ) shall

More information